- Company Overview for PHUNWARE UK LIMITED (07220617)
- Filing history for PHUNWARE UK LIMITED (07220617)
- People for PHUNWARE UK LIMITED (07220617)
- More for PHUNWARE UK LIMITED (07220617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2017 | AD01 | Registered office address changed from 2nd Floor Lupus House 11-13 Macklin Street Covent Garden London WC2B 5NH to 6 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2016 | CERTNM |
Company name changed odyssey mobile marketing LTD\certificate issued on 03/03/16
|
|
23 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Hans Erickson as a director on 11 September 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
01 Apr 2015 | TM01 | Termination of appointment of Chris Heywood Gale as a director on 25 February 2015 | |
13 Jan 2015 | CH03 | Secretary's details changed for Mr Charles Claisse on 13 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Hans Erickson as a director on 19 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Tushar Veinobhai Patel as a director on 19 December 2014 | |
12 Jan 2015 | AP03 | Appointment of Mr Charles Claisse as a secretary on 12 January 2015 | |
12 Jan 2015 | TM02 | Termination of appointment of Peter Cameron Brown as a secretary on 12 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Alan Scott Knitowski as a director on 19 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Darren Watkins as a director on 19 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Jonathan Ian Hook as a director on 19 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of David Robert Orman as a director on 19 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Fredrik James Borestrom as a director on 19 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Jonathan Chase as a director on 19 December 2014 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Ian Hook on 1 December 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |